Company NameInterhealth Canada (Braintree) Limited
Company StatusDissolved
Company Number07083163
CategoryPrivate Limited Company
Incorporation Date21 November 2009(14 years, 5 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Secretary NameJohn Graham Hyland
StatusClosed
Appointed21 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBasement Flat 1 Cavendish Crescent
Bath
BA1 2UG
Director NameDr Zahid Hamid Al Sabti
Date of BirthJune 1964 (Born 59 years ago)
NationalityCanadian
StatusClosed
Appointed17 November 2011(1 year, 12 months after company formation)
Appointment Duration9 years, 2 months (closed 19 January 2021)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence Address1-3 Lexham Gardens
London
Greater London
W8 5JL
Director NameMr Hugh Francis Risebrow
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Cottage Blissford
Fordingbridge
Hampshire
SP6 2JQ
Director NameMr Mohamed Rostom Haidar
Date of BirthNovember 1956 (Born 67 years ago)
NationalityLebanese
StatusResigned
Appointed26 February 2010(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 03 April 2012)
RoleChief Financial Officer
Country of ResidenceUAE
Correspondence Address1-3 Lexham Gardens
London
Greater London
W8 5JL
Director NameMr Nasser Fares Massoud
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(3 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 02 November 2016)
RoleConsultant
Country of ResidenceUAE
Correspondence Address1-3 Lexham Gardens
London
Greater London
W8 5JL
Director NameMr Frederick Alan Little
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(5 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 22 March 2012)
RoleHealthcare Manager
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Lexham Gardens
London
Greater London
W8 5JL

Contact

Websiteinterhealthcanada.com

Location

Registered Address1-3 Lexham Gardens
London
Greater London
W8 5JL
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Interhealth Canada (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£125,400
Gross Profit£75,668
Net Worth£145,533
Cash£97
Current Liabilities£1,258,405

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

21 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
22 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
15 November 2016Termination of appointment of Nasser Fares Massoud as a director on 2 November 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(4 pages)
13 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
20 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000
(4 pages)
20 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
28 February 2014Full accounts made up to 31 December 2012 (14 pages)
28 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(4 pages)
28 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(4 pages)
23 January 2013Full accounts made up to 31 December 2011 (18 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
15 August 2012Appointment of Dr Zahid Hamid Al Sabti as a director (2 pages)
20 April 2012Termination of appointment of Mohamed Haidar as a director (1 page)
20 April 2012Termination of appointment of Frederick Little as a director (1 page)
29 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
23 August 2011Full accounts made up to 31 December 2010 (17 pages)
4 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
4 January 2011Statement of capital following an allotment of shares on 19 May 2010
  • GBP 200,000
(3 pages)
29 October 2010Change of accounting reference date (3 pages)
28 May 2010Appointment of Mr Frederick Alan Little as a director (2 pages)
30 April 2010Appointment of Mr Nasser Fares Massoud as a director (2 pages)
30 April 2010Termination of appointment of Hugh Risebrow as a director (1 page)
30 April 2010Appointment of Mr Mohamed Rostom Haidar as a director (2 pages)
24 February 2010Current accounting period extended from 30 November 2010 to 30 December 2010 (3 pages)
21 November 2009Incorporation (19 pages)